Company NameQuartet Solutions Limited
Company StatusDissolved
Company Number03628731
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameQuartet Solutions Training Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Wayne Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15831 Conners Ace Drive
Spring
Texas Tx 77379
United States
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDavid Apfel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1998(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1999)
RoleAccountant
Correspondence Address151 Farm Road
Edgware
Middlesex
HA8 9LP
Secretary NameSharon Rosetta Apfel
NationalityBritish
StatusResigned
Appointed01 October 1998(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address151 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameMr Peter Allan Vanderheyden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address81 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QN
Director NameChristopher James Leslie Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 20 November 1999)
RoleBusiness Engineer
Correspondence Address6 Journeys End
Stoke Poges
Slough
Berkshire
SL2 4NT
Secretary NameDavid Apfel
NationalityIrish
StatusResigned
Appointed25 March 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address151 Farm Road
Edgware
Middlesex
HA8 9LP
Director NameLester Morgan Heath
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2000(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleQst Director
Correspondence Address31 Carter Close
Windsor
SL4 3QX
Director NameDerrick Kenneth Johnstone
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleQst Director
Correspondence AddressDean Ridge
Bigfrith Lane
Cookham Dean
Berkshire
SL6 9PH
Director NameGraham Owen Leon Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director Sales And Mar
Correspondence Address22 Danehurst Close
Egham
Surrey
TW20 9PX
Director NameMonica Flood
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2001(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressAvalon Mount Venus Road
Rathfarnham
Dublin
16
Irish
Secretary NameLee Martin Perriam
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address78 Poynder Drive
Holborough
Snodland
Kent
ME6 5SF
Director NameWilliam Douglas Brownlie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2002)
RoleCompany Director
Correspondence Address542 Zinn Drive
Southampton
Philadelphia Pa 18966
United States
Director NameLee Martin Perriam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2002)
RoleAccountant
Correspondence Address78 Poynder Drive
Holborough
Snodland
Kent
ME6 5SF
Secretary NameSimon Nigel William Ede
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address34 Nicholsfield
Loxwood
Billingshurst
West Sussex
RH14 0SR
Director NameRobert Jan Taal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2002(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Director NameIain William Bernard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 September 2003)
RoleOperations Director
Correspondence Address45 Goodings Green
Wokingham
Berkshire
RG40 1SA
Secretary NameIain William Bernard
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 September 2003)
RoleOperations Director
Correspondence Address45 Goodings Green
Wokingham
Berkshire
RG40 1SA
Secretary NameSimon Nigel William Ede
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 September 2011)
RoleCompany Director
Correspondence Address8 Cherry Tree Walk
Petworth
West Sussex
GU28 0HS
Director NameMr Peter Allan Vanderheyden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2007)
RoleManaging Director
Correspondence Address117 Pendula Court
West Chester
Pa 19380
United States

Location

Registered AddressVista Business Centre
Salisbury Road
Hounslow
Middlesex
TW4 6JQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Christopher Leslie Smith
20.00%
Ordinary
20 at £1Gary Raubenheimer
20.00%
Ordinary
20 at £1Graham Jones
20.00%
Ordinary
20 at £1Hubertus Von Petersduff
20.00%
Ordinary
20 at £1Mr Peter Allan Vanderheyden
20.00%
Ordinary

Financials

Year2014
Net Worth-£192,134
Current Liabilities£128,493

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Termination of appointment of Simon Nigel William Ede as a secretary on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Simon Ede as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(5 pages)
1 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(5 pages)
1 December 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Secretary's change of particulars / simon ede / 01/09/2008 (1 page)
16 September 2008Return made up to 09/09/08; full list of members (4 pages)
16 September 2008Secretary's Change of Particulars / simon ede / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 34 nicholsfield, now: cherry tree walk; Area was: loxwood, now: ; Post Town was: billingshurst, now: petworth; Post Code was: RH14 0SR, now: GU28 0HS; Country was: , now: united kingdom (1 page)
16 September 2008Return made up to 09/09/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
22 September 2007Return made up to 09/09/07; no change of members (7 pages)
22 September 2007Return made up to 09/09/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: quartet house 31 the green west drayton middlesex UB7 7PN (1 page)
14 February 2007Registered office changed on 14/02/07 from: quartet house 31 the green west drayton middlesex UB7 7PN (1 page)
13 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 09/09/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
10 October 2005Return made up to 09/09/05; full list of members (8 pages)
10 October 2005Return made up to 09/09/05; full list of members (8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 09/09/04; full list of members (7 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
16 October 2003Return made up to 09/09/03; full list of members (8 pages)
16 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
6 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Return made up to 09/09/02; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New secretary appointed (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Auditor's resignation (1 page)
22 January 2002Auditor's resignation (1 page)
17 January 2002Auditor's resignation (1 page)
17 January 2002Auditor's resignation (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
25 September 2001New secretary appointed (3 pages)
25 September 2001Return made up to 09/09/01; full list of members (8 pages)
25 September 2001Return made up to 09/09/01; full list of members (8 pages)
25 September 2001New secretary appointed (3 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
7 March 2001Director resigned (2 pages)
7 March 2001Director resigned (2 pages)
6 February 2001Full accounts made up to 31 March 2000 (11 pages)
6 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Return made up to 09/09/00; full list of members (8 pages)
25 July 2000Company name changed quartet solutions training LTD\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed quartet solutions training LTD\certificate issued on 26/07/00 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 27 pinewood green iver heath buckinghamshire SL0 0QL (1 page)
29 June 2000Registered office changed on 29/06/00 from: 27 pinewood green iver heath buckinghamshire SL0 0QL (1 page)
21 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
11 November 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 November 1999Return made up to 09/09/99; full list of members (8 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
29 April 1999Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 151 farm road edgware middlesex HA8 9LP (1 page)
29 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: 151 farm road edgware middlesex HA8 9LP (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 January 1999Particulars of mortgage/charge (5 pages)
27 January 1999Particulars of mortgage/charge (5 pages)
13 October 1998Registered office changed on 13/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
9 September 1998Incorporation (11 pages)